Krupka
417 12
Czech Rep
Secretary Name | Vladimir Votava |
---|---|
Nationality | Czech |
Status | Current |
Appointed | 06 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Correspondence Address | Stara 2498/73 Usti Nad Labem 40011 Czech Republic |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.goldpack.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01923 333871 |
Telephone region | Watford |
Registered Address | 727-729 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Miloslav Votava 50.00% Ordinary |
---|---|
1 at £1 | Mr Vladimir Votava 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,306 |
Cash | £11,700 |
Current Liabilities | £143,729 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
26 June 2017 | Notification of Miloslav Votava as a person with significant control on 30 June 2016 (2 pages) |
26 June 2017 | Notification of Vladimir Votava as a person with significant control on 30 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Miloslav Votava as a person with significant control on 30 June 2016 (2 pages) |
26 June 2017 | Notification of Vladimir Votava as a person with significant control on 30 June 2016 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Director's details changed for Miloslav Votava on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Miloslav Votava on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Miloslav Votava on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from 1 York Parade Brentford Middlesex TW8 9AA on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 1 York Parade Brentford Middlesex TW8 9AA on 11 June 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 October 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Director's details changed for Miloslav Votava on 1 June 2009 (2 pages) |
5 October 2009 | Director's details changed for Miloslav Votava on 1 June 2009 (2 pages) |
5 October 2009 | Director's details changed for Miloslav Votava on 1 June 2009 (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from clarendon house, 125 shenley road, borehamwood herts WD6 1AG (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from clarendon house, 125 shenley road, borehamwood herts WD6 1AG (1 page) |
11 November 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 November 2008 | Return made up to 19/06/08; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
27 December 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 December 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
6 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
22 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
4 October 2004 | Return made up to 19/06/04; full list of members
|
4 October 2004 | Return made up to 19/06/04; full list of members
|
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
13 May 2004 | New secretary appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New secretary appointed (3 pages) |
5 May 2004 | Company name changed scotline (uk) LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed scotline (uk) LIMITED\certificate issued on 05/05/04 (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |